Advanced company searchLink opens in new window

ENSOTEX LIMITED

Company number 08302158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2018 DS01 Application to strike the company off the register
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Jan 2018 CH01 Director's details changed for Mr Daniel Schopf on 24 January 2018
24 Jan 2018 CH01 Director's details changed for Mr Daniel Schopf on 24 January 2018
23 Jan 2018 PSC07 Cessation of Avitacs Limited as a person with significant control on 19 December 2017
23 Jan 2018 PSC01 Notification of Daniel Schopf as a person with significant control on 19 December 2017
23 Jan 2018 PSC07 Cessation of Thomas Wanzenboeck as a person with significant control on 19 December 2017
23 Jan 2018 PSC01 Notification of Martin Weinschenk as a person with significant control on 19 December 2017
23 Jan 2018 AP01 Appointment of Mr Daniel Schopf as a director on 19 December 2017
05 Jan 2018 AAMD Amended micro company accounts made up to 31 December 2016
03 Jan 2018 TM01 Termination of appointment of Johannes Bachler as a director on 19 December 2017
03 Jan 2018 AP01 Appointment of Martin Weinschenk as a director on 19 December 2017
22 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
22 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
22 Sep 2016 AA Micro company accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • EUR 17,500
21 Sep 2015 TM01 Termination of appointment of Daniel Amariei as a director on 31 August 2015
21 Sep 2015 AP01 Appointment of Mr Johannes Bachler as a director on 31 August 2015
25 Aug 2015 AA Micro company accounts made up to 31 December 2014
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 24 November 2014
  • EUR 17,500
19 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nominal capital 24/11/2014